COVOL TECHNOLOGIES INC
DEF 14A, 1998-08-05
BITUMINOUS COAL & LIGNITE MINING
Previous: GT INTERACTIVE SOFTWARE CORP, 8-K, 1998-08-05
Next: MANOR INVESTMENT FUNDS INC, NSAR-A, 1998-08-05



                                  SCHEDULE 14A

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

   Filed by the Registrant  |X|
   Filed by a Party other than the Registrant  |_|
   Check the appropriate box:
   |_|            Preliminary Proxy Statement
   |X|            Definitive Proxy Statement
   |_|            Definitive Additional Materials
   |_|            Confidential, for Use of the Commission Only
                  (as permitted by Rule 14a-6(e)(2))
   |_|            Soliciting Material Pursuant to Rule 14a-11(C) or Rule 14a-12
                                            
                            COVOL TECHNOLOGIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
   |X|  No fee required.
   |_|  Fee computed on table below per Exchange Act Rules 14a-6(I)(1) and 0-11.

   (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------

   (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------

   (3) Per unit price or other underlying value of transaction computed pursuant
to  Exchange  Act Rule 0-11 (Set  forth the  amount on which the  filing  fee is
calculated and state how it was determined):
- --------------------------------------------------------------------------------

   (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------

   (5) Total fee paid:
- --------------------------------------------------------------------------------

   |_| Fee paid previously with preliminary materials.
- --------------------------------------------------------------------------------

   |_| Check box if any part of the fee is offset as provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.
   (1) Amount Previously Paid:
- --------------------------------------------------------------------------------

   (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------

   (3) Filing Party:

   (4) Date Filed:
- --------------------------------------------------------------------------------

                                        1

<PAGE>

                            COVOL TECHNOLOGIES, INC.
                            3280 North Frontage Road
                                Lehi, Utah 84043

                                  July 20, 1998

Dear Stockholder:

         You are  cordially  invited  to  attend  the  1998  Annual  Meeting  of
Stockholders of Covol Technologies,  Inc. (the "Company"), which will be held on
Thursday,  August  27,  1998,  at 1:00  p.m.,  Mountain  Daylight  Time,  at the
DoubleTree  Hotel at 255 South West  Temple,  Salt Lake  City,  Utah  84101.  In
addition to the matters to be acted upon at the meeting,  which are described in
the attached Notice of Annual Meeting of  Stockholders  and Proxy  Statement,  a
report will be given with respect to the operations of the Company.

         Whether or not you plan to attend the meeting,  please complete,  date,
sign and  return  the  enclosed  proxy  card or voting  instruction  form in the
accompanying  envelope  as  promptly  as possible to ensure that your shares are
represented and voted in accordance with your wishes.

                                   Sincerely,


                                   Brent M. Cook
                                   Chief Executive Officer


                                        2
<PAGE>

                            COVOL TECHNOLOGIES, INC.
                            3280 North Frontage Road
                                Lehi, Utah 84043
                              --------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD ON THURSDAY, AUGUST 27, 1998
                              --------------------

To the Stockholders of Covol Technologies, Inc.:

         The 1998  Annual  Meeting  of  Stockholders  (the  "Meeting")  of Covol
Technologies,  Inc., a Delaware  corporation  (the  "Company"),  will be held on
Thursday,  August 27, 1998, starting at 1:00 p.m.,  (Mountain Daylight Time), at
the DoubleTree Hotel, 255 South West Temple, Salt Lake City, Utah 84101, for the
following purposes:

         1. To elect two Class I  directors  of the  Company to serve  until the
2001 annual meeting of stockholders,  or until their successors are duly elected
and qualified;

         2. To ratify the selection by the Board of PricewaterhouseCoopers,  LLP
as independent  auditors of the Company for the fiscal year ended  September 30,
1998; and

         3. To  transact  such other  business as may  properly  come before the
Meeting and any and all adjournments or postponements thereof.

         The Board has fixed the close of business on Monday,  July 20, 1998, as
the record date for determining the  stockholders  entitled to notice of, and to
vote at, the Meeting.  A complete list of  stockholders  entitled to vote at the
Meeting will be available,  upon written demand,  for examination  during normal
business hours by any stockholder of the Company, for any purpose germane to the
Meeting,  for a period of ten (10) days prior to the  Meeting  at the  Company's
offices located at the address set forth above.  Only  stockholders of record as
of the record  date are  entitled  to notice of, and to vote at, the Meeting and
any  adjournments  or  postponements  thereof.  A copy of the  Company's  Annual
Report,  a Proxy  Statement  and a  proxy  card  accompany  this  notice.  These
materials are first being sent to stockholders on or about August 3, 1998.

         Stockholders  are  cordially  invited to attend the  Meeting in person.
However, to assure your representation at the Meeting,  please complete and sign
the  enclosed  proxy card and return it promptly.  If you choose,  you may still
vote in person at the Meeting even though you previously submitted a proxy card.

                                          By Order of the Board of Directors,


                                          ASAEL T. SORENSEN, JR.
                                          Secretary
Lehi, Utah
July 20, 1998

                             Your vote is important.
You are urged to date,  sign and  promptly  return  your proxy card so that your
shares may be voted in  accordance  with your wishes and that the  presence of a
quorum may be assured.  The prompt return of your signed proxy card,  regardless
of the number of shares you hold,  will aid the Company in avoiding  the expense
of additional proxy solicitations. The giving of your proxy does not affect your
right to vote in person if you  attend the  meeting  or your  right to  resubmit
later dated proxy cards.

                                        3
<PAGE>


                            COVOL TECHNOLOGIES, INC.
                            3280 North Frontage Road
                                Lehi, Utah 84043
                              --------------------

                                 PROXY STATEMENT

                         Annual Meeting of Stockholders
                     To Be Held on Thursday, August 27, 1998
                              --------------------

                               GENERAL INFORMATION

         This  Proxy  Statement  and  the  accompanying  proxy  card  are  being
furnished  to the  stockholders  of  record  of Covol  Technologies,  Inc.  (the
"Company"),  in connection with the  solicitation of proxies by and on behalf of
the Board of  Directors of the Company  (the  "Board") for use at the  Company's
1998 Annual Meeting of Stockholders  (together with any and all  adjournments or
postponements thereof, the "Meeting") which is scheduled to be held on Thursday,
August  27,  1998,  starting  at 1:00  p.m.  (Mountain  Daylight  Time),  at the
DoubleTree  Hotel,  255 South West Temple,  Salt Lake City, Utah 84101,  for the
purposes set forth in the accompanying  Notice of Annual Meeting of Stockholders
(the "Notice").  This Proxy Statement,  the Notice, the Company's Annual Report,
and the enclosed proxy card, are first being mailed to  stockholders on or about
August  3,  1998.  The  Annual  Report  is not to be  considered  a part  of the
Company's proxy solicitation materials.

                            PURPOSE OF ANNUAL MEETING

         At the Meeting,  stockholders  will be asked:  (i) to elect two class I
directors of the Company to serve until the 2001 annual meeting of stockholders,
or until their  successors  are duly elected and  qualified;  (ii) to ratify the
selection by the Board of PricewaterhouseCoopers, LLP as independent auditors of
the Company for the fiscal year ending September 30, 1998 ("Fiscal  1998");  and
(iii) to transact such other business as may properly come before the Meeting or
any adjournment or postponements thereof. If a quorum exists,  directors will be
elected by a plurality of the votes of the shares of Company Common Stock, $.001
par value, (the "Common Stock") present in person or represented by proxy at the
meeting and entitled to vote on the election of directors.  If a quorum  exists,
action on item (ii) above will be approved by affirmative vote of the holders of
a majority of the shares of the Common Stock present or  represented by proxy at
the Meeting and entitled to vote on such  matters.  The Board  recommends a vote
"FOR" (i) the  election of the two  nominees for class I director of the Company
listed  below;  and  (ii) the  ratification  of  PricewaterhouseCoopers,  LLP as
independent auditors of the Company for Fiscal 1998. The Board knows of no other
matters which are likely to be brought before the Meeting.  If any other matters
properly  come before the Meeting,  however,  the persons  named in the enclosed
proxy,  or their duly  constituted  substitutes  acting at the Meeting,  will be
authorized to vote or otherwise act thereon in accordance with their judgment on
such matters.  If the enclosed proxy is properly  executed and returned prior to
voting  at the  Meeting,  the  shares  represented  thereby  will  be  voted  in
accordance with the instructions marked thereon. In the absence of instructions,
executed proxies will be voted "FOR" the items listed in the Notice.

                     QUORUM, VOTING RIGHTS AND OTHER MATTERS

         The  presence,  in person or by proxy,  of the holders of a majority of
the  outstanding  shares of Common Stock is necessary to  constitute a quorum at

                                        1
<PAGE>

the  Meeting.  Only  stockholders  of record at the close of business on Monday,
July 20, 1998 (the  "Record  Date"),  will be entitled to notice of, and to vote
at, the Meeting.  As of the Record Date, there were 10,559,266  shares of Common
Stock  outstanding and entitled to vote at the Meeting.  Holders of Common Stock
as of the Record Date are  entitled to one vote for each share held.  Holders of
Common Stock are not entitled to cumulative voting rights.

         All shares of Common Stock  represented  by properly  executed  proxies
will,  unless such proxies have previously been revoked,  be voted in accordance
with the  instructions  indicated in such proxies.  If no such  instructions are
indicated,  such shares will be voted in favor of (i.e., "FOR") the items listed
in the  Notice.  Abstentions  will be  counted  as  shares  present  for  quorum
purposes,  but otherwise will count as a vote against the  applicable  proposal.
Broker  non-votes  will be counted as shares  present for quorum  purposes,  but
otherwise will not count for any purpose in  determining  whether a proposal has
been approved.

         Any stockholder executing a proxy has the power to revoke such proxy at
any time prior to its exercise.  A proxy may be revoked prior to exercise by (i)
filing with the Company a written revocation of the proxy, (ii) appearing at the
Meeting and  casting a vote  contrary  to that  indicated  on the proxy or (iii)
submitting a duly executed proxy bearing a later date.

         The cost of  preparing,  printing,  assembling  and mailing  this Proxy
Statement and other material  furnished to  stockholders  in connection with the
solicitation  of  proxies  will be  borne by the  Company.  In  addition  to the
solicitation of proxies by use of the mails,  officers,  directors and employees
of  the  Company  may  solicit  proxies  by  written  communication,  telephone,
telegraph or personal call. Such persons are to receive no special  compensation
for any solicitation  activities.  The Company will reimburse banks, brokers and
other persons  holding Common Stock in their names,  or those of their nominees,
for their  expenses in  forwarding  proxy  solicitation  materials to beneficial
owners of Common Stock.

                               EXECUTIVE OFFICERS

         The following table sets forth (i) the names of the executive officers,
(ii)  their ages as of the Record  Date and (iii) the  capacities  in which they
serve the Company:


   Name                  Age         Position(s)                   Officer Since
Brent M. Cook            38      Chief Executive Officer and            1996
                                 Chairman of the Board
Stanley M. Kimball       44      President and Director                 1997
Alan D. Ayers            41      Vice President of Administration       1996
Russell G. Madsen        52      Vice President                         1992
George W. Ford           53      Principal Scientist / Vice President   1993
                                 of Science and Technology
Steven R. Brown          40      Vice President of Synfuel              1995
                                 Operations and Engineered Fuels
Max E. Sorenson          49      Vice President of Operations -         1997
                                 Metallurgical
Harlan Hatfield          38      Vice President, General Counsel        1998
Dee J. "D.J." Priano     52      Vice President                         1997
Steven Stewart           50      Chief Financial Officer                1998
Asael T. Sorensen, Jr.   44      Corporate Secretary                    1995

                                       2
<PAGE>

         See "Proposal No. 1 -- Election of Directors - Nominees for Election as
Directors" for biographical information regarding Messrs. Cook and Kimball.

Alan D. Ayers has served as Vice President of Administration since October 1997,
and Chief Operating  Officer from June 1996 until October 1997. Mr. Ayers served
as a director from June 1996 until  resigning from the Board in February 1997 in
favor of establishing  an outside Board.  Mr. Ayers joined the Company in August
of 1995 as manager of the Company's investor relations department.  From 1993 to
1995,  Mr.  Ayers  was the  General  Manager  for  Taylor  Maid  Beauty  Supply,
responsible  for the  operations of the regional  supply  company.  From 1987 to
1993,  he was  Director of  Operations  for  Knighton  Optical,  Inc.  Mr. Ayers
received his M.B.A. from the University of Utah.

Russell G. Madsen has served as Vice  President  from August 1992 and a Director
of the Company  from August 1992 to  November  1996.  Mr.  Madsen also served as
interim Chairman from November 1996 until resigning from the Board in March 1997
in favor of establishing an outside Board.  Mr. Madsen  supervises the Company's
prototype  briquetting plant in Price,  Utah.  Between 1981 and 1992, Mr. Madsen
was employed as an accounting  manager by Coastal States Energy, a subsidiary of
Coastal Corporation. From 1984 to 1991, Mr. Madsen also was a Vice President and
Director of Specialized  Mining Services,  Inc., a mine support service company.
Mr.  Madsen  graduated  from  Utah  State  University  with  a  B.S.  degree  in
Agricultural Economics and a minor in Business Management.

George W. Ford served as Vice  President  of  Research  and  Development  of the
Company  from August 1993 through  June 1998,  and as  Principal  Scientist/Vice
President as Science and  Technology.  Mr. Ford served as a Director from August
1993 until resigning from the Board in February 1997 in favor of establishing an
outside  Board.  From 1982 to 1993,  Mr. Ford was  employed  at Ballard  Medical
Products, Inc. in research and development, principally in the biomedical field.
He holds 27  national  and  international  patents  covering  a wide  variety of
technologies.  Mr. Ford has functioned as an independent  consultant  working on
projects in computer  programming,  medical  product  device  design and process
polymer  chemistry design for the energy  industry.  Mr. Ford is a member of the
American  Association  for the  Advancement  of Science,  and the Iron and Steel
Society.

Steven  R.  Brown  was  appointed  Vice  President  of  Synfuel  Operations  and
Engineered  Fuels in July 1998, and served as Vice President of Engineering  and
Construction of the Company February 1995 through July 1998. Mr. Brown served as
a Director from September  1995 until  resigning from the Board in March 1997 in
favor of  establishing  an outside  Board.  Mr.  Brown was  responsible  for the
management  of  the  Company's  former  construction  company  subsidiaries  and
limestone  quarry and  subsequently  oversaw the design and  construction of the
Company's production  facilities.  He is currently responsible for the Company's
plant  operations and for service to the 24 licensed  synthetic fuel facilities.
From 1993 to 1995, Mr. Brown was President of Construction  Management  Service,
Inc.  Mr.  Brown is a licensed  professional  engineer  and a  licensed  general
contractor.  Mr. Brown obtained a B.S. degree in Civil Engineering and a Masters
of Business Administration from Brigham Young University.

Max E. Sorenson was appointed as Vice President of  Metallurgical  Operations in
July 1998, and has served as Vice President of the Company since April 1997. Mr.
Sorenson is currently  responsible for development and application of coke, iron
and other  metals-related  opportunities.  Prior to employment with the Company,
Mr. Sorenson was Senior Vice President Operations, Engineering and Technology at
Geneva Steel.  Mr.  Sorenson began his  employment  with Geneva Steel in October
1989. From 1973 to 1989, Mr. Sorenson was employed at Inland Steel Industries in
various  research,  operations and  technology  management  positions  including
Manager  of  Research  and  Development  and  Manager  of Coke,  Iron and  Steel
Technologies.  Mr. Sorenson obtained a B.S. degree in Metallurgical  Engineering
from  the  University  of  Utah in 1973  and a  Masters  of  Science  degree  in
Industrial Management from Purdue University in 1978.

                                        3
<PAGE>

Harlan M. Hatfield has served as a Vice President and General Counsel since July
1998 and Corporate  Counsel since October 1996. His primary  activities with the
Company  have  been  the  development  of  synthetic  fuel  projects,  including
licensing, financing, permitting, construction,  feedstocks, site selection, and
other aspects of project  development.  As General Counsel he oversees the legal
staff and outside legal counsel, litigation, regulatory disputes, contracts, and
other legal matters. Prior to his employment with the Company, he was in private
practice at the Seattle law firm of Oles, Morrison and Rinker for more than nine
years where he was a partner. He established the firm's  environmental  practice
group and has  experience  in such fields as  Superfund  liability,  underground
storage tanks,  asbestos  contamination,  Clean Water Act permitting,  and other
regulatory  compliance matters.  He also practiced  extensively as counselor and
trial lawyer in construction,  real estate,  government  contracts,  and related
fields with  successful  results in trials,  appeals,  administrative  hearings,
arbitrations,  and mediations.  Mr. Hatfield has been a frequent seminar speaker
and has authored numerous published articles including  "Environmental  Risks in
Construction   Contracting"  published  in  Construction  Briefings  by  Federal
Publications.  Mr. Hatfield  received his law degree in 1987 from the University
of Minnesota and his B.A. from Brigham Young University in 1984.

Dee J. "D.J." Priano has served as Vice President of the Company since 1997. Mr.
Priano had been employed by Kennecott  Corporation  for more than 32 years prior
to that time.  Mr.  Priano  worked in several  different  positions at Kennecott
including  Principal  Planning Engineer for Kennecott's  Bingham Canyon mine, as
well as the  Controller for  Kennecott's  U.S.  Mines  Division.  In addition to
managing,   general  accounting  and  financial  reporting  activities,  he  was
responsible  for the  administration  of  purchasing,  MIS and  land  and  water
management  functions.  Mr.  Priano  received a BS degree and Master of Business
Administration from the University of Utah.

Mr. Steven Stewart was appointed Chief Financial  Officer of the Company in July
1998, and served as Vice  President  Finance and Treasurer from May 1998 through
July 1998.  As Chief  Financial  Officer,  Mr.  Stewart is  responsible  for all
accounting and finance  functions,  financial and SEC reporting and  compliance,
banking  relationships and risk management.  From May 1973 through January 1994,
Mr.  Stewart  worked for "Big Six"  international  accounting  firms in numerous
management  capacities including 11 years as partner.  From 1986 through January
1994 Mr. Stewart was an audit partner with Ernst & Young (formerly Arthur Young)
and was the Salt Lake City office Director of High Technology and Entreprenurial
Services.   From  January  1994  through   September   1996,   Mr.  Stewart  was
self-employed  providing  consulting  services in addition to functioning as the
chief  financial  officer  of a high  technology  company.  During  this time he
established strategic alliances for the high technology company with two Fortune
500 companies,  advised companies on alternative valuation methods applicable to
acquisition targets and negotiated acquisition/sale  transactions.  From October
1996  through  March  1998,  Mr.  Stewart  was a business  assurance  partner at
PricewaterhouseCoopers,  LLP (formerly  Coopers & Lybrand L.L.P.),  with primary
responsibility for public companies operating in the high technology, mining and
extractive  industries.   Mr.  Stewart  is  a  Certified  Public  Accountant  in
California  and Utah and received  his B.S.  degree in  Accounting  from Brigham
Young University in 1973.

Asael T. Sorensen,  Jr. has served as the Company's  Secretary  since June 1996,
General Counsel from September 1995 through June 1998, and as Corporate  Counsel
since July 1998. As Secretary  and Corporate  Counsel,  Mr.  Sorensen's  primary
responsibilities  include all legal aspects of securities issuance,  filings and
compliance,  contracts and financings, notice, attendance and record keeping for
all Board of Directors  Meeting and  Stockholders  meetings.  Mr.  Sorensen also
serves  as  the  Company's  liaison  with  federal  and  state  legislative  and
regulatory  representatives on matters of interest to the Company.  From 1982 to
1995,  Mr.  Sorensen was an in-house  attorney for The Church of Jesus Christ of

                                        4
<PAGE>

Latter-Day  Saints in Salt Lake City,  Utah and  practiced  law primarily in the
area of contract  negotiations and administration.  Since 1987, Mr. Sorensen has
been a consultant with the American Management  Association,  a business seminar
and consulting non-profit  organization  headquartered in New York. Mr. Sorensen
graduated from Brigham Young University with a joint Juris Doctor and Masters of
Business Administration. He is admitted to practice law in the State of Utah.

                             EXECUTIVE COMPENSATION

         The  following  sets forth the  compensation  paid by the  Company  for
services  rendered by Brent M. Cook,  the  Company's  Chief  Executive  Officer,
during the fiscal years ended  September  30, 1996 and  September  30, 1997.  No
other executive officer received combined salary and bonus in excess of $100,000
during the most recently completed fiscal year.
<TABLE>
<CAPTION>

                                            Summary Compensation Table


Annual Compensation                                                           Long-Term
                                                                              Compensation
                                                                              Restricted
Name and                                                  Other Annual        Stock        Stock         All Other
Principal Position   Year    Salary($)      Bonus($)      Compensation($)     Awards($)    Options (#)   Compensation($)
- ------------------   ----    ---------      --------      ---------------     ---------    -----------   ---------------
<S>                  <C>     <C>             <C>           <C>                 <C>       <C>                 <C>                 
Brent M. Cook (1)    1997    93,811           -- (3)           46,520(2)        --           --               --
Chief Executive      1996    23,335           60,000        1,163,000(2)        --        40,000(2)           --
Officer
</TABLE>
- ------------------
(1)      Mr. Cook entered into an employment agreement dated June 1, 1996 to act
         as Executive Vice President and Chief Financial  Officer.  Mr. Cook was
         appointed as President and Chief Executive  Officer in October of 1996,
         and presently serves as Chief Executive Officer.
(2)      Upon the execution of his employment  agreement  with the Company,  Mr.
         Cook received immediately exercisable options to acquire 100,000 shares
         of the  Common  Stock at a price of $1.50 per share,  upon which  event
         $1,163,000  of  compensation  expense was recorded by the Company.  Mr.
         Cook also  received  an option to acquire  40,000  shares of the Common
         Stock at a price of $1.50 per share, which vests over 10 years. $46,520
         reported for 1997 represents the vesting of 4,000 shares subject to the
         latter options.
(3)      Mr. Cook was awarded a  performance  based bonus of $50,000 in November
         1997,  which  has been  recorded  as a bonus in  fiscal  year 1998 and,
         accordingly, is not reflected in this table.

         Other  than  the  Company's  1995  Stock  Option  Plan,  there  are  no
retirement,  pension,  or profit  sharing plans for the benefit of the Company's
officers,  directors and employees. The Company provides health, dental and life
insurance  coverage for its employees.  The Board of Directors may recommend and
adopt additional  programs in the future for the benefit of officers,  directors
and employees.

Option Grants in Fiscal Year 1997

         No options were granted to the named  executive  officer in fiscal year
1997.

Aggregated Option Exercises and Year-End Option Values in 1997

         The following table  summarizes for the named executive  officer of the
Company the number of stock options,  if any, exercised during fiscal year 1997,
the  aggregate  dollar  value  realized  upon  exercise,  the  total  number  of
unexercised options held at September 30, 1997 and the aggregate dollar value of
in-the-money unexercised options held at September 30, 1997. Value realized upon
exercise is the difference between the fair market value of the underlying stock

                                       5
<PAGE>

on the  exercise  date  and the  exercise  price  of the  option.  The  value of
unexercised,  in-the-money  options  at  September  30,  1997 is the  difference
between their exercise  price and $9.25 per share,  the fair market value of the
underlying  stock on September  30,  1997,  based on the last trade price of the
Common Stock on that date. The underlying options have not been and may never be
exercised. The actual gains, if any, on exercise will depend on the value of the
Common  Stock on the actual date of  exercise.  There can be no  assurance  that
these values will be realized.
<TABLE>
<CAPTION>

                                  Aggregated Option Exercises in Fiscal Year 1997
                                            and Year-End Option Values


                                                                Number of                    Value of Unexercised
                                                          Unexercised Options              In-the-Money Options at
                                                             at 9/30/97(#)                        9/30/97($)
                    Shares
                    Acquired on     Value
Name                Exercise(#)     Realized($)    Exercisable      Unexercisable     Exercisable     Unexercisable
- ----                -----------     -----------    -----------      -------------     -----------     -------------
<S>                   <C>           <C>            <C>                <C>             <C>              <C>     
Brent M. Cook          -0-            $-0-           104,000            36,000          $806,000         $279,000
</TABLE>


Long-Term Incentive Plan ("LTIP") Awards in Fiscal Year 1997

         The Company has no LTIP.

Future Benefits of Pension Plan Disclosure in Fiscal Year 1997

         The Company has no such benefit plans.

Stock Option Plans

         1995 Stock Option Plan.  Under the Company's 1995 Stock Option Plan, as
amended (the "Option Plan"), 2,400,000 shares of Common Stock (900,000 shares in
June 1995 plus 1,500,000  approved by shareholders in January 1996) are reserved
for issuance upon the exercise of stock options.  The Option Plan is designed to
serve as an incentive for retaining qualified and competent employees, directors
and  consultants.  During fiscal year 1997, the Company issued options under the
Option Plan to acquire  280,000  shares of Common Stock to 10 employees.  Of the
options to purchase  280,000  shares,  Mr. Dee J.  Priano was issued  options to
purchase  100,000  shares  at an  exercise  price of $8.25  per  share  and nine
employees  were issued  options to purchase an aggregate of 180,000 shares at an
exercise price of $8.25 per share.  Out of the nine employees,  Messrs.  Kimball
and Sorenson each received  options to purchase  50,000 shares.  As of September
30, 1997, options to purchase an aggregate of approximately  1,180,000 shares of
Common  Stock were issued  under the Option  Plan,  of which  900,000  have been
exercised.

         A committee of the Company's Board of Directors, or in its absence, the
Board (the  "Committee")  administers  and  interprets  the  Option  Plan and is
authorized  to  grant  options  and  other  awards  thereunder  to all  eligible
employees  of the Company,  including  officers  and  directors  (whether or not
employees)  of the  Company.  The Option Plan  provides for the granting of both
"incentive  stock  options"  (as  defined  in  Section  422  of  the  Code)  and
non-statutory  stock  options.  Options can be granted  under the Option Plan on
such terms and at such prices as determined by the Committee, except for the per
share exercise price of incentive  stock options which will not be less than the
fair market  value of the Common  Stock on the date of grant and, in the case of
an incentive stock option granted to a 10%  stockholder,  the per share exercise
price will not be less than 110% of such fair market value.  The aggregate  fair
market value of the shares of Common Stock  covered by incentive  stock  options
granted under the Option Plan that become exercisable by a grantee for the first
time in any calendar year is subject to a $100,000 limit.

                                       6
<PAGE>

         Options  granted  under the Option Plan will be  exercisable  after the
period or periods specified in the option  agreement.  Options granted under the
Option Plan are not exercisable  after the expiration of ten years from the date
of grant and are not  transferable  other than by will or by the laws of descent
and distribution.

         Other Options. In addition to options issued under the Option Plan, the
Company has granted  options to  executive  officers,  employees  and  directors
outside the Option Plan that were not  qualified  for tax  purposes,  all as set
forth below in more detail.

         The following table sets forth information with respect to such options
granted to the Company's  executive  officers and  directors  during fiscal year
1997:


                                          Number of                Exercise
             Name                          Options                   Price
      ----------------------             ------------            ------------
      
      Stanley M. Kimball                    50,000                   $1.50
      Max E. Sorenson                       50,000                   $1.50
      Vern T. May                            2,500                   $1.50
      Raymond J. Weller                      2,500                   $1.50
      DeLance W. Squire                      2,500                   $1.50
      John Hill                              2,500                  $11.50
      James A. Herickhoff                    2,500                   $9.00
      
Employment  Contracts  and  Termination  of  Employment  and  Change in  Control
Arrangements

         Brent M. Cook. As of April 21, 1998,  the Company and Mr. Brent M. Cook
entered into an employment  agreement for Mr. Cook covering the succeeding  five
year term,  with salary to be established  by the Board of Directors  consistent
with an annual compensation review of comparable  positions of public companies.
The employment  agreement  further  provides for  participation in the Company's
incentive  bonus  plan,  if  any,  as in  effect  from  time  to  time,  expense
reimbursement,  and the grant of stock  options.  Specifically,  the  employment
agreement  provides for the grant of options for 250,000  shares of Common Stock
at an exercise  price of $12 31/32 per share,  to vest pro rata at the beginning
of each month  during the term of the  employment  agreement,  with full vesting
upon  disability  or death.  Under the  employment  agreement,  Mr. Cook is also
entitled to six weeks paid  vacation,  $550 per month  automobile  allowance,  a
dental  allowance of $4,500 per year,  and other  benefits  comparable  to those
generally available to Company employees.

         Max E.  Sorenson.  The Company  entered into an  employment  agreement,
dated  March  20,  1997,  with Max E.  Sorenson  to act as Vice  President.  The
employment  agreement  extends for a period of three years unless  terminated by
the Company for cause or death,  or by the employee for certain  Company actions
which  constitute  good  cause or without  good  reason  provided  60 days prior
written notice is given. During the first, second and third twelve month period,
Mr.  Sorenson's  regular  monthly  salary will be $6,667  ($80,004  annualized),
$10,833 ($129,996  annualized) and $10,833 ($129,996  annualized)  respectively.
Mr.  Sorenson  is entitled to receive a bonus  pursuant to the  Company's  bonus
plan,  if any,  in effect  from  time to time.  Further,  under  his  employment
agreement,  Mr.  Sorenson was issued stock options to purchase  50,000 shares of
Company  Common  Stock at a purchase  price per share of $1.50,  vesting  25,000
immediately,  12,500 and 12,500 at the end of the first and second  twelve month
period of  employment,  respectively.  Additionally,  Mr.  Sorenson  receives  a
monthly car  allowance  of $550,  received a signing  bonus of $50,000,  and may

                                       7
<PAGE>

receive  termination  benefits at the  expiration  of the  employment  agreement
(whether or not Mr.  Sorenson  is offered  employment  by the Company  after the
three  years) equal to the sum of one year's  annual  wages.  In  addition,  Mr.
Sorenson  received  options to acquire  50,000  shares of Common Stock under the
Option Plan (as defined above).

         Stanley M. Kimball.  The Company entered into an employment  agreement,
dated  January 1, 1997,  with  Stanley M. Kimball to act as Vice  President  and
Chief Financial Officer.  The employment agreement extends for a period of three
years  unless  terminated  by the  Company  for cause or  disability,  or by the
employee for certain  Company  actions which  constitute  good reason or without
good  reason  provided 90 days prior  written  notice is given.  Mr.  Kimball is
entitled to an annual base salary of at least  $80,000.  However,  the agreement
provides that Mr. Kimball's base salary shall be in line with the salary paid to
the President and Chief Executive  Officer of the Company.  Effective June 1997,
Mr.  Kimball's  annual base salary was  increased to $100,000.  Mr.  Kimball was
issued  stock  options to purchase  50,000  shares of Company  Common Stock at a
purchase  price per share of $1.50,  vesting  on a pro rata basis over two years
commencing  January 1, 1997 and ending  December  31,  1998.  Additionally,  Mr.
Kimball  receives a monthly car allowance of $550 and is entitled to termination
benefits equal to 200% of the then current  annual base salary if Mr.  Kimball's
employment  is  terminated  by the Company  without  cause or  terminated by Mr.
Kimball for good reason.  In addition,  Mr. Kimball  received options to acquire
50,000 shares of Common Stock under the Option Plan (as defined above).

         Steven G. Stewart.  The company  entered into an  employment  agreement
with Mr.  Stewart  effective  May 1, 1998 as the Vice  President  of Finance and
Treasurer.  The employment  agreement extends for a period of three years unless
terminated  by the Company for cause or death,  or by the  employee  for certain
Company  actions which  constitute good cause or without good reason provided 90
days prior written notice is given. Mr. Stewart's regular monthly salary will be
at least  $6,667,  $8,334 and $10,  415 for the twelve month period from April 1
1998  through  1999,  2000 and 2001,  respectively.  Mr.  Stewart is entitled to
receive a bonus  pursuant to the  Company's  bonus plan,  if any, in effect from
time to time with a minimum quarterly bonus of $5,000.00. Mr. Stewart was issued
stock options to purchase  50,000  shares of Company  Common Stock at a price of
$12.625,  vesting on a pro rate basis over 60 months  beginning  May 1, 1998 and
are  exercisable  through April 30, 2008. In addition,  Mr.  Stewart  receives a
monthly car  allowance of $550 and if  employment  is  terminated by the Company
without  cause or  terminated  by Mr.  Stewart for good reason he is entitled to
termination  benefits  equal  to 200% of his then  annual  base  salary  and all
outstanding options vest immediately.

Board Meetings

         The Board held a total of eleven  regular  meetings  during fiscal year
1997 and one special  meeting  during fiscal year 1997.  All directors  attended
over 75% of the aggregate number of the regular meetings of the Board.

Committees Of The Board

         On  September  9, 1997,  the Board of  Directors  established  an Audit
Committee  and  a  Compensation  Committee.   The  Compensation  Committee  then
consisted of Mr. May, as chair, and Mr. Weller.  On June 9, 1998, Mr. Herickhoff
was appointed to the  Compensation  Committee to fill the vacancy created by the
resignation  of Mr. May.  The Audit  Committee  consists of Mr.  Herickhoff,  as
chair, Mr. Squire,  and Mr. Hill. The board elected to organize the Compensation
Committee and Audit Committee solely with outside directors. The Audit Committee
held its first meeting on December 16, 1997. The Compensation  Committee did not
hold any meetings in fiscal year 1997.

                                       8
<PAGE>

Compensation Committee Report on Executive Compensation

         On September 9, 1997, the Company established a Compensation  Committee
consisting of two members of the Board of Directors.  The Compensation Committee
is responsible for overseeing the  institution of  compensation  relating to the
Company's  officers and key personnel,  including the named  executives.  In the
past, because of cash flow concerns of the Company,  the Compensation  Committee
has not  implemented  changes in the Company's  compensation  structure.  Future
compensation  polices will be dependent on the Company's  cash flow and employee
performance.

         The Committee is currently  reviewing  compensation  guidelines  and is
considering retention of an outside company to recommend and bid on compensation
and benefit  services.  Any program  recommended  will consider  factors such as
current  competitive  market  compensation,  growth of the  Company  and overall
business conditions as part of the total benefit package for employees.

         The  Compensation  Committee  strives  to  ensure  that  the  Company's
compensation  plan  attracts,  retains  and  rewards  both staff and  management
personnel while continuing to operate in the best interests of the stockholders.

                                        Compensation Committee,

                                        Vern T. May, Chairman
                                        Raymond J. Weller
                                        January 5, 1998

Compensation of Directors

         The Company's  directors hold office until the end of their  respective
terms or until their  successors  have been duly elected and qualified.  On June
22, 1998,  each of the  Company's  directors,  other than those who are salaried
employees  of the  Company,  received  options  for shares of the Common  Stock,
exercisable at the closing bid price of the Common Stock as of that date, in the
amount of 1,000  shares  for each  director  for each  month of  service  of the
director as such, from and including November,  1996 through and including July,
1998,  for a  maximum  21,000  shares  for each  director.  Options  for  shares
representing  months  of  service  following  the  date of  grant  vest for each
director if the service of the  director as such  continues  through such month.
Except for the directors of the Company who are presently  salaried employees of
the Company and the Chairman of the Board,  the directors are entitled to annual
cash  compensation  of up to  $32,000,  of which  $20,000  represents  an annual
retainer,  and $12,000 is earned by attendance at 75% or more of the meetings of
the Board of Directors.  From and after the Meeting,  each director,  other than
the directors of the Company who are presently salaried employees of the Company
and the Chairman of the Board,  shall receive on the day  following  each of the
Company's annual meetings of stockholders, an option for 12,000 shares of Common
Stock, exercisable at the closing bid price of the Common Stock on that date, to
vest in monthly  increments of 1,000 shares over the following  year of service.
The  Chairman  of the  Board,  unless a salaried  employee  of the  Company,  is
entitled to cash  compensation  and options  subject to similarly  proportionate
payment  and  vesting  terms,  but in the  amount  of 125% of that  which may be
received  by  the  other  directors.   Directors   receive   reimbursement   for
out-of-pocket expenses.

         The Company's  executive  officers are elected annually by the Board of
Directors and serve at the  discretion of the Board.  Officers serve at the will
of the Board of  Directors.  The  authority of the Board of  Directors  over the
officers of the Company has been delegated to the Chief Executive Officer.

                                       9
<PAGE>

Stockholder Return Performance Graph

         Federal regulations require the inclusion of a line graph comparing the
yearly percentage change in the Company's cumulative total stockholder return on
the Common Stock with the  cumulative  total return,  assuming  reinvestment  of
dividends,  of (1) the NASDAQ  Composite  Index and (2) a published  industry or
line-of-business  index.  The comparison  assumes $100 was invested on September
30, 1994. The performance comparison appears below.

         The Board of  Directors  recognize  that the  market  price of stock is
influenced by many factors, only one of which is Company performance.  The stock
price  performance  shown on the graph is not  necessarily  indicative of future
price performance. The Company has not paid dividends on its Common Stock.

                      Comparison of Cumulative Total Return

                               [GRAPHIC OMITTED]


                 Total Returns Assume Reinvestment of Dividends



                               9/30/94      9/30/95      9/30/96      9/30/97
                              ---------    ---------    ---------    --------
COVOL                           $100          $230        $265         $296
S&P ENERGY COMPOSITE             100           120         150          220
NASDAQ COMPOSITE (US)            100           137         161          221



                    SECURITY OWNERSHIP OF DIRECTORS, NOMINEES
                           AND PRINCIPAL STOCKHOLDERS

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information as of July 20, 1998,
regarding the beneficial  ownership of the Company's Common Stock, for: (i) each
person (or group of  affiliated  persons)  who,  insofar as the Company has been
able to ascertain,  beneficially owned more than 5% of the outstanding shares of

                                       10
<PAGE>

Common Stock; (ii) each director and named executive officer of the Company; and
(iii) all  directors  and  executive  officers  of the  Company as a group.  The
Company  has  relied  on  information  received  from  each  stockholder  as  to
beneficial ownership, including information contained on Schedules 13D and Forms
3, 4 and 5. As of July 20, 1998,  there were  10,559,266  shares of Common Stock
outstanding.  As of that  date,  there  were  outstanding  options  to  purchase
2,340,250  shares of Common  Stock,  of which  955,952 were  vested,  there were
outstanding  warrants to purchase  1,967,420  shares of Common  Stock,  of which
1,327,398  were in the money,  and there were  outstanding  shares of  preferred
stock convertible into 741,453 shares of Common Stock.
<TABLE>
<CAPTION>


   Name and Address of                        Amount and Nature of
   Beneficial Owner (1)                       Beneficial Ownership(2)         Percent of Class
   --------------------                       -----------------------         ----------------
<S>                                                    <C>                               <C>  
PacifiCorp Financial Services, Inc.                    1,027,000                         9.73%
775 NE Multnomah, Suite 775
Portland, Oregon  97232

AJG Financial Services, Inc.                             573,186(3)                      5.22%
The Gallagher Centre
Two pierce Place
Itasca, Illinois 60143

Directors
Brent M. Cook                                            128,833(4)                      1.22%
Stanley M. Kimball                                        85,797(5)                      *
Raymond J. Weller                                        295,215(6)                      2.78%
DeLance W. Squire                                         23,500(7)                      *
James A Herickhoff                                        15,500(8)                      *
John P. Hill, Jr.                                         14,500(9)                      *
Executive Officers
Alan D. Ayers                                             56,583(10)                     *
George W. Ford, Jr.                                      129,200(11)                     1.22%
Steven R. Brown                                          105,683(12)                     1.00%
Russell G. Madsen                                        447,461(13)                     4.22%
Max E. Sorenson                                           54,583(14)                     *
Dee J. Priano                                             51,583(15)                     *
Asael T. Sorensen, Jr.                                   100,424(16)                     *
Harlan Hatfield                                           35,050(17)                     *
Steven Stewart                                             4,167(18)                     *
All directors and executive officers                   1,548,579                        14.67%
as a group (Fifteen (15) persons)
- ------------------
</TABLE>
 *       Less than 1%

 (1)     Unless  otherwise  indicated,  the address of each person  named in the
         table is c/o the Company, 3280 North Frontage Road, Lehi, Utah 84043.

                                       11
<PAGE>

 (2)     The persons named in this table have sole voting and  investment  power
         with  respect to all shares of Common Stock  reflected as  beneficially
         owned by  them.  A  person  is  deemed  to be the  beneficial  owner of
         securities  that can be acquired by such person  within sixty (60) days
         from July 20, 1998, and the total outstanding  shares used to calculate
         each beneficial  owner's  percentage  includes such shares.  Beneficial
         ownership as reported does not include  shares  subject to options that
         are not exercisable within 60 days of the reported date.

 (3)     Consists of 140,642 shares owned by AJG Financial  Services,  Inc., and
         warrants for 216,272 shares  exercisable at $10 per share, and warrants
         for an additional 216,272 shares exercisable at $20 per share.

 (4)     Consists of 2,500  shares  owned by Mr. Cook  and options  to  purchase
         126,333 shares held by Mr. Cook which are currently exercisable.

 (5)     Consists of 6,200 shares  owned by Mr.  Kimball and options to purchase
         79,597 shares held by Mr. Kimball which are currently exercisable.  Lee
         Kimball,  the son of Mr. Kimball,  owns 250 shares of which Mr. Kimball
         disclaims beneficial ownership.

 (6)     Consists of 253,965 shares owned by Mr. Weller and  options to purchase
         41,250 shares held by Mr. Weller which are currently exercisable.

 (7)     Consists of 2,500  shares of Common  Stock of the Company  owned by Mr.
         Squire and options to purchase  21,000  shares held by Mr. Squire which
         are currently exercisable.

 (8)     Consists of options to  purchase 15,500 shares  held  by Mr. Herickhoff
         which are currently exercisable.

 (9)     Consists of  options to  purchase 14,500  shares held by Mr. Hill which
         are currently exercisable.

 (10)    Consists of 40,000 shares owned by Mr. Ayers, 1,700 shares owned by Mr.
         Ayers' individual  retirement  account,  800 shares owned by Mr. Ayers'
         spouse and options to purchase  14,083  shares held by Mr.  Ayers which
         are currently exercisable.

 (11)    Consists of 114,200  shares owned by  Mr. Ford and options  to purchase
         15,000 shares held by Mr. Ford which are currently exercisable.

 (12)    Consists of 86,100  shares  owned by Mr.  Brown and options to purchase
         19,583shares held by Mr. Brown which are currently exercisable.

 (13)    Consists of 384,640 shares owned by Mr. Madsen, 213 shares owned by Mr.
         Madsen's  spouse,  12,608  shares  owned  by  Mr.  Madsen's  individual
         retirement  account,  and options to purchase 50,000 shares held by Mr.
         Madsen which are currently exercisable.  Melissa Baker, the daughter of
         Mr.  Madsen,  and her  husband  own 526  shares  of  which  Mr.  Madsen
         disclaims beneficial ownership.

 (14)    Consists of options to acquire 54,583shares held by Mr. Max E. Sorenson
         which are currently exercisable.

 (15)    Consists of options to  acquire 51,583 shares  held by Mr. Priano which
         are currently exercisable.

                                       12
<PAGE>


 (16)    Consists of 44,450 shares owned by Mr. Asael T. Sorensen, 38,474 shares
         owned by Mr. Sorensen,  his wife and his children in trust, and options
         to  purchase 17,500  shares held by Mr.  Sorensen which  are  currently
         exercisable.

 (17)    Consists of options  to  purchase  35,050 shares  held by Mr.  Hatfield
         which are currently exercisable.

 (18)    Consists of options  to purchase 4,167 shares held by Mr. Stewart which
         are currently exercisable.

                        TRANSACTIONS WITH RELATED PARTIES

         PacifiCorp.  During fiscal year 1997, the Company  entered into various
transactions  with  PacifiCorp  Financial  Services,  Inc.  and  certain  of its
affiliates  ("PacifiCorp").  The  transactions  include (i) the Alabama Purchase
Agreement,   (ii)  the  PacifiCorp   Convertible   Loan  Agreement  and  related
agreements, and (iii) the PacifiCorp licenses.

         (i) Alabama Purchase  Agreement.  The Company,  through Alabama Synfuel
#1, Ltd., a Delaware  limited  partnership  ("AS #1"),  constructed  the Alabama
Plant in Birmingham,  Alabama.  The plant manufactures  synthetic fuel from coal
and is  expected  to have an annual  capacity  of  approximately  360,000  tons.
Pursuant to the Alabama Project Purchase  Agreement,  dated as of March 20, 1997
(the "Alabama Purchase  Agreement"),  between the Company,  AS #1 and Birmingham
Syn Fuel,  L.L.C.  ("BSF") a  wholly-owned  subsidiary of  PacifiCorp  Financial
Services, Inc. (together with any affiliates,  "PacifiCorp"), the Company and AS
#1 agreed to sell, and BSF agreed to buy the Alabama Plant, subject to the terms
and  conditions of the Alabama  Purchase  Agreement.  Such sale was completed on
February  20,  1998 for  $6,500,000.  (see "Item 1.  BUSINESS - Business  of the
Company - - Alabama  Plant" in the Company's  Annual Report on Form 10-K for the
fiscal year ended September 30, 1998 (the "10-K")).

         (ii) Pacific Corp  Convertible  Loan Agreement.  In late July 1996, the
Company  negotiated with PacifiCorp the general terms of the sale of the Alabama
Plant,  including an  arrangement  for  convertible  debt in the amount of up to
$5,000,000 to fund working capital and construction costs needed to complete the
Alabama  Plant.  At the time of these  negotiations,  the  Company  agreed  to a
conversion  price of $7 per share,  the trading price of the Company's  stock at
the time the deal was initially negotiated. The actual documents completing this
agreement  were not  finalized  until  March  20,  1997.  The  Convertible  Loan
Agreement was  subsequently  amended  December 12, 1997,  increasing  the amount
available  under the loan to  $7,000,000.  As of March 3, 1998,  the Company had
borrowed  $6,686,473  under this loan and interest of $313,527  had accrued.  On
March 3, 1998,  PacifiCorp  exercised  its option to convert  the full amount of
$7,000,000 under this loan into 1,000,000 shares of common stock  (conversion at
$7.00). In addition, another 27,000 shares were issued pursuant to anti-dilution
provisions  of the loan  agreement.  (See  "Item 7.  MANAGMENTS  DISCUSSION  AND
ANALYSIS OF FINANCIAL  CONDITION  AND RESULTS OF  OPERATIONS  - - Liquidity  and
Capital Resources" in the 10-K).

         (iii) PacifiCorp Licenses. In addition to the license agreement between
the  Company  and  BSF,  in  December  1996,  PacifiCorp  entered  into  binding
agreements with a third-party  contractor for the construction of six additional
facilities.  Each facility is designed to manufacture approximately 360,000 tons
annually.  The Company entered into a license  agreement with PacifiCorp for the
use  of  the  Briquetting  Technology  at  the  six  facilities  subject  to the
construction  agreements.  PacifiCorp subsequently announced the construction of
only three  facilities,  which included a double-line  synthetic fuel processing
facility located in Walker County, Alabama and a single-line facility located in
Tuscaloosa County, Alabama, which construction was completed on or about June 1,
1998. In connection with the construction of these three facilities, the Company
agreed to indemnify the contractor if the facilities  were not completed by June
1, 1998 and the contractor  incurred  liquidated  damages of as much as $750,000
per  facility.  Under  the  terms  of the  license  agreement,  PacifiCorp  owes

                                       13
<PAGE>

$1,000,000 in advance license fees.  PacifiCorp will pay a quarterly license fee
at a  prescribed  amount  (subject  to  possible  adjustment)  times the British
Thermal Units ("Btu") of product produced and sold during the calendar  quarter.
The Company will also provide binder at its cost plus a prescribed  mark-up.  In
October  1997,  PacifiCorp  determined  that it was not going  forward  with the
remaining three facilities for which it entered into binding contracts in 1996.

         Gallagher.  During fiscal year 1997,  the Company  entered into various
transactions  with Arthur J.  Gallagher & Company and certain of its  affiliates
("Gallagher").  The transactions  include (i) the Utah Purchase Agreement,  (ii)
the  Gallagher  Senior  Debentures  and  Subordinated  Debentures  and (iii) the
Gallagher licenses.

         (i) Utah  Purchase  Agreement.  The  Company,  through Utah Synfuel #1,
Ltd., a Delaware limited  partnership  ("US #1"),  constructed the Utah Plant in
Price,  Utah.  The Utah Plant is a synthetic  fuel  briquetting  facility with a
production  capacity of approximately  360,000 tons per year. On March 10, 1997,
the  Company,  together  with US #1,  finalized  the sale of the  Utah  Plant to
Coaltech for $3,500,000,  in the form of a nonrecourse  promissory  note, all in
accordance with a Utah Project  Purchase  Agreement,  dated as of March 7, 1997,
between  the  Company,  US #1 and  Coaltech.  The  purchaser  of the Utah Plant,
Coaltech,  is owned by AJG Financial Services,  Inc., a Delaware corporation and
wholly-owned  subsidiary of Gallagher ("AJG"),  and Square D Company, a Delaware
corporation  and  wholly-owned  subsidiary of Groupe  Schneider,  as 24% and 75%
limited  partners,  respectively,  and the Company as a 1% general partner.  The
Company  contracted  with  Coaltech  to act as operator  of the  facility  for a
quarterly  fee based upon the amount of  briquettes  produced and sold per year.
Moreover,  the Company  granted  Coaltech a put option to require the Company to
purchase  from  Coaltech  the Utah  Project if (i) all of the  Coaltech  limited
partners are unable to utilize the federal  income tax credits  under Section 29
of the Code, (ii) the economic benefits accruing to or experienced by all of the
Coaltech  limited  partners  differ   significantly   from  what  was  initially
projected,  or (iii) there is a permanent  force  majeure or material  damage or
destruction of the Utah Plant.

         As part of the sale of the Utah  Plant,  the  Company and US #1 entered
into a Supply and Purchase  Agreement  with Coaltech.  Under the agreement,  the
Company  agreed to  provide  coal fines to the Utah  Plant for  processing  into
synthetic fuel at an amount equal to the Company's per ton costs  (including any
wash costs).  Furthermore,  US #1 agreed to purchase from Coaltech the synthetic
fuel  produced  at its  cost  plus  one  dollar  per ton.  Because  the  Company
experienced  problems  with  providing  clean  coal  fines,  the Utah  Plant has
operated at well below its  capacity,  processing  approximately  18,000 tons of
synthetic fuel all of which had a relatively high level of ash and most of which
has not been sold. Accordingly, the Company incurred a loss on the production of
synthetic fuel product at the Utah Plant.  In an attempt to remedy this problem,
the Company  has  constructed  a wash plant to provide  washed coal fines to the
Utah Plant for the  manufacture  of synthetic  fuel. The  construction  is being
financed  through  Gallagher.  The total  estimated  cost for the wash  plant is
approximately  $7,300,000.  As of  July  20,  1998,  the  Company  had  borrowed
$4,325,433.  The  financing  is  evidenced  by a  promissory  note  executed and
delivered by the Company to Gallagher and is secured by the wash plant. The note
currently  bears  interest at 6% per annum with  principal  and interest due and
payable  two  years  from  the  time  the  debt  was  incurred.   As  additional
consideration  to Gallagher for financing  the wash plant,  the Company  agreed,
subsequent  to fiscal  1997,  to grant  Gallagher  warrants  equal to 10% of the
amount financed. Accordingly,  432,544 Warrants for shares of the Company common
stock with fifty percent of the shares having a purchase  price of $10 per share
and fifty  percent of the shares  having a purchase  price of $20 per share were
issued to AJG. The warrants are immediately exercisable and expire in two years.
(See  "ITEM  1.  BUSINESS-  Utah  Plant,"  "ITEM  1.  BUSINESS--Supply  of  Coal
Fines--NEICO  Fines Purchase" and "ITEM 7. MANAGEMENT'S  DISCUSSION AND ANALYSIS
OF FINANCIAL CONDITION AND RESULTS OF OPERATION" in the Company's 10-K).

                                       14
<PAGE>

         During the quarter  ended March 31, 1998,  the Company  entered into an
additional  agreement  with AJG to borrow up to $6.5 million at an interest rate
of 6% per annum to be used for construction of a briquetting facility located in
West  Virginia.  As of July 20, 1998 the Company had borrowed  $6,500,000  under
this agreement. The loan is due in full February, 2001.

         (ii)  Gallagher  Senior  Debentures  and  Subordinated  Debentures.  In
December  1996,  the Company  entered  into a Debenture  Agreement  and Security
Agreement with "Gallagher," whereby the Company borrowed $1,100,000, pursuant to
a  Convertible  Subordinated  Debenture  accruing  interest  at 6% per annum and
maturing  three years from its date of issuance (the  "Subordinated  Debenture")
and $2,900,000 pursuant to Senior Debentures accruing interest at prime plus two
percent  (2%) and  maturing  three years from the date of issuance  (the "Senior
Debenture").   The  Subordinated  Debenture  (including  accrued  interest)  was
converted to 140,642  shares of the Company's  common stock on May 5, 1997.  The
Company has granted piggy-back and demand  registration  rights to Gallagher for
the Company common stock issued on conversion of the Subordinated Debenture. The
Senior Debentures are collateralized by all real and personal property purchased
by the Company  with the proceeds of the Senior  Debenture.  The proceeds of the
Subordinated Debenture and the Senior Debenture were used to satisfy contractual
obligations of the Company,  for working capital and to purchase  equipment used
to  construct  coal  briquetting  facilities  to be managed  and/or  sold by the
Company or affiliates of the Company.

         (iii) Gallagher licenses. In connection with the execution and delivery
of  the  Utah  Purchase  Agreement,  US  #1  granted  Coaltech  a  non-exclusive
sublicense of the Company's  patented  briquette  manufacturing  technology (the
"Briquetting Technology") all pursuant to a License Agreement, dated as of March
7, 1997, by and among US #1 as licensor,  the Company as vendor, and Coaltech as
licensee  and vendee  (the "Utah  License  Agreement").  Under the Utah  License
Agreement,  US #1 received an advance  license  fee of  $1,400,000,  included in
deferred  revenue as of September  30, 1997,  and  depending  upon the amount of
briquettes  that are produced and sold as "qualified  fuels" under Section 29 of
the Code, US #1 may receive an earned  license fee payable  quarterly.  Also, in
December  1996,  Gallagher  entered into binding  contracts  with a  third-party
contractor  for the  construction  of four  facilities  in  addition to the Utah
Plant, all of which are now complete. Each facility has an estimated capacity of
360,000  tons  annually.  The  Company  entered  into a license  agreement  with
Gallagher to utilize the Briquetting  Technology at the four  facilities.  Under
the  terms of the  license  and other  financing  agreements  with the  Company,
Gallagher  will pay an advance  license fee in the amount of  $500,000  for each
facility,  subject to certain  conditions,  and will pay a prescribed  amount of
royalty each quarter (subject to annual adjustment for inflation),  based on the
Btu content of the product  produced  and sold during the  quarter.  The Company
will supply  binder to the four  facilities  at an amount  equal to cost plus an
agreed  upon  mark-up.  The earned  license  fee is based upon the product of an
established  dollar  amount  multiplied  by the Btu  content  of the  briquettes
manufactured  and sold. The Company cannot predict with any certainty the amount
of ongoing license fees that may be generated.  (See "ITEM 1. BUSINESS--Business
of Company-- Utah Plant, License Agreements" in the 10-K).

         Trans Pacific  Stores,  Ltd.  ("TPS").  On March 17, 1998,  the Company
entered into a loan agreement in which Trans Pacific Stores, Ltd. agreed to loan
the Company up to $4,000,000.  The loan is secured by future earned license fees
payable  to  the  Company  resulting  from  the  synthetic  fuel   manufacturing
facilities  constructed by Pace Carbon Fuels,  LLC.  Interest on the outstanding
principal  balance accrues at twelve percent (12%) per annum.  The interest rate
is adjusted  to thirteen  (13%) on  September  20, 1998 and to fourteen  percent
(14%) on December 20,  1998.  Each time the  interest  rate is  adjusted,  a one
percent (1%)  renewal fee of $40,000 is due and payable.  Interest on the unused
portion of the  borrowing  will accrue at one  percent  (1$) per annum until the
loan is paid in full.  The balance and  interest is due in full before March 20,
1999. As of July 20, 1998,  4,000,000 had been borrowed under this  arrangement.
On June 12, 1998, the Company entered into an additional loan agreement in which
TPS  agreed to loan the  Company  up to  $4,000,000.  The loan is  secured  by a
certain  promissory  note as amended  between the Company and Gerald  Larson and
future  cash flows  payable to the Company  resulting  from the  synthetic  fuel

                                       15
<PAGE>

manufacturing  facilities constructed and owned by A.T. Massey.  Interest on the
outstanding  principal  balance accrues at eighteen  percent (18%) per annum, on
the four month  anniversay  the  interest  is  adjusted  to twenty two (22%) per
annum.  Interest  on the unused  portion  of the  borrowing  will  accrue at one
percent  (1$) per annum  until the loan is paid in full.  The  unpaid  prinicpal
amount owing and any interest accrued shall be due and payable June 12, 1999. As
of July 20, 1998,  $2,000,000 had been borrowed under this arrangement.  John A.
Hill,  Jr., a member of the Company's  Board of  Directors,  is the president of
TPS.

         Extension of Warrants.  During fiscal year 1997,  the Company agreed to
extend  the  exercise  period  of  warrants  to  acquire  431,799  shares of the
Company's  common stock held by Joe K. Johnson,  a director of the Company until
July 17, 1997. The warrants are now exercisable  until June 30, 1999 as follows:
(i) warrants to purchase  110,250  shares at $7.00 per share;  (ii)  warrants to
purchase  71,332 shares at $10.00 per share;  (iii) warrants to purchase  65,215
shares at $15.00 per share;  and (iv)  warrants  to purchase  185,002  shares at
$30.00 per share.  Prior to the extension  granted by the Company,  the warrants
were to expire on December 31, 1998.

         Employment   Agreements.   The  Company  has  entered  into  employment
agreements with Messrs.  Cook,  Sorenson,  Kimball and Stewart which provide for
significant  benefits.  See "Employment  Contracts and Termination of Employment
and Change in Control Arrangements for fiscal year 1997."

         $500,000 Loan from Certain Officers.  In November 1996, Steven R. Brown
loaned $280,000 and Asael T. Sorensen,  Jr. loaned $220,000 to the Company which
accrues  interest  at  approximately  prime  plus 2% per  annum.  Principal  and
interest  is  due  on or  before  November  26,  2002.  As  of  July  20,  1998,
approximately  $353,412 has been paid by the Company toward the repayment of the
loans.  The  purpose  of the loans  were to provide  operating  capital  for the
Company.

         Related Partnerships. In June 1996, the Company formed US #1 and AS #1,
for the purpose of facilitating the financing and construction of the Utah Plant
and the Alabama Plant,  respectively.  Mr. Russell Madsen,  Mr. Dean Young,  Mr.
Kenneth M. Young, Mr. Alan D. Ayers,  Mr. Asael T. Sorensen,  Jr., Mr. Steven R.
Brown,  and Mr. Michael Q. Midgley (former and current officers and directors of
the Company)  acquired  interest in US #1 and AS #1. Their  aggregate  interests
represent  approximately  8.1% of the capital  profits of US #1, and 0.6% of the
capital profits of AS #1. See "Key Bank Loan" below. In connection with the sale
of the Utah Plant under the Utah Purchase Agreement, the Company transferred the
Utah Plant to US #1 and granted US #1 a non-exclusive license to the Briquetting
Technology.  In exchange for the transfer of the Utah Plant and license  granted
by the  Company,  the Company  received a payment of $500,000  from US #1. These
transactions  are not based on an arms-length  negotiation  by the parties.  The
Company has  retained a 63%  interest  in US #1 and a 74%  interest in AS #1 and
privately placed the remaining  partnership  interests in the Partnerships.  The
limited partners paid $3,277,500 for the remaining  partnership  interests in US
#1 and $2,062,500 for the remaining  partnership  interests in AS #1. (See "ITEM
1.    BUSINESS--The    Company--Partnerships"    and   "ITEM   1.   BUSINESS-The
Company--Alabama Plant, --Utah Plant" in the 10-K.)

         Key Bank Loan. In an effort to obtain capital for the  construction  of
the Utah Plant and the Alabama  Plant,  the Company  borrowed  $700,000 from Key
Bank of Utah ("Key  Bank").  The loan accrued  interest at Key Bank's prime rate
plus 2% per annum and was to be paid in full in October  1996.  In November 1996
the Company paid accrued  interest plus  principal of $100,000.  The Company and
Key Bank agreed to rollover the remaining $600,000 principal balance of the loan
for another 90 days,  until January 29, 1997, which was later extended until May
30, 1997.  Additional  payments of principal and interest were paid in March and
May, 1997 totaling  $110,000.  Key Bank thereafter  notified the Company that it
was in default on the loan.  The Company paid off the  principal and interest on
the loan in the amount of $522,516 on August 20, 1997.  As a condition to making
the loan,  Key Bank required that certain  officers,  directors and employees of
the Company also sign as  guarantors of the note  evidencing  the loan (the "Key
Bank  Note").  To  induce  such  officers,   directors  and  employees  to  sign

                                       16
<PAGE>

individually  and be severally  liable on the Key Bank Note,  the Company loaned
$100,000 each to Mr.  Russell G. Madsen,  Mr. Dean Young,  Mr. Kenneth M. Young,
Mr. Alan D. Ayers,  Mr.  Asael T.  Sorensen,  Jr.,  Mr.  Steven R. Brown and Mr.
Michael Q. Midgley (the  "Individuals").  The loan to the  Individuals is on the
same terms as the loan from Key Bank.  The proceeds of the loan from the Company
to the  Individuals,  along  with  other  money of the  Individuals  aggregating
$1,850,000,  were  invested  in  partnership  interests  in US #1 and AS #1. Mr.
Russell G. Madsen invested  $50,000 of the loan in AS #1 and $50,000 of the loan
in US #1. The remaining Individuals invested the full amount of their respective
loans in US #1.  The  Company  has not  received  any direct  payments  from the
Individuals.  On March 21, 1997,  US #1 made cash  distributions  to each of the
limited  partners  of US #1 in  the  aggregate  amount  of  $272,000.  The  cash
distributions  attributable to the interests in US #1 acquired  through the loan
to the  Individuals  as  described  above were made  directly to the Company and
applied  against the  principle  and interest due from the  Individuals.  Future
distributions,  if any,  from US #1 will be applied  first  against  the amounts
owing  from  the  Individuals  before  distributions  are made  directly  to the
Individuals.

         Settlement  Agreement with Former CEO. In November of 1996, the Company
entered into a settlement  agreement with Kenneth M. Young, the Company's former
Chief  Executive  Officer and Chairman of the Board.  Pursuant to the settlement
agreement, the Company agreed: (i) to pay Mr. Young $4,000 twice a month through
December  31,  1996,  (ii)  to pay  $25,030  in  deferred  compensation  over 24
semi-monthly  installments of $1,042 beginning January 1, 1997, (iii) to pay for
Mr.  Young's  medical  insurance  until  December 31,  1997,  (iv) to pay $2,500
semi-monthly  for 24 payments  beginning  January 1, 1997 in  consideration  for
consulting  services  reasonably  requested  by  the  Company  and  Mr.  Young's
agreement to refrain from any activities in competition with the Company, (v) to
allow options  representing  50,000 shares of Company  common stock at $1.50 per
share to become fully vested on January 1, 1997 (these  options were  originally
issued under a stock option  agreement dated January 1, 1995 relating to 250,000
shares of which the remaining  200,000 options were rescinded) and (vi) to allow
options representing 50,000 shares of Company common stock at $1.50 per share to
become fully vested on January 1, 1997 (these  options  were  originally  issued
under a stock option  agreement dated January 1, 1995 relating to 62,500 shares,
of which the remaining 12,500 options were rescinded).

         Settlement  Agreement  with Former  Officer.  In November of 1996,  the
Company  entered into a settlement  agreement with Michael Q. Midgley,  formerly
the Company's President and Chief Financial Officer.  Pursuant to the settlement
agreement,  the Company agreed:  (i) to pay $20,000 in November 1996 and $38,479
in salary,  deferred  compensation  and unused vacation pay over 24 semi-monthly
installments  of  $1,605  beginning  November  15,  1996,  (ii)  to  pay  $2,500
semi-monthly  for 24 payments  beginning  January 1, 1997 in  consideration  for
consulting  services  reasonably  requested  by the  Company  and Mr.  Midgley's
agreement to refrain from any activities in competition with the Company,  (iii)
to allow options representing 50,000 shares of Company common stock at $1.50 per
share to become fully vested on January 1, 1997 (these  options were  originally
issued under a stock option  agreement dated January 1, 1995 relating to 350,000
shares of which the remaining  300,000 options were rescinded) and (iv) to allow
options representing 25,000 shares of Company common stock at $1.50 per share to
become fully vested on January 1, 1997 (these  options  were  originally  issued
under a stock option  agreement dated January 1, 1996 relating to 50,000 shares,
of which the remaining 25,000 options were rescinded).

         Ferro  Resources.  Max E.  Sorenson,  a Vice  President of the Company,
beneficially  owns Ferro  Resources,  L.L.C., a Utah limited  liability  company
("Ferro").  In December  1996,  the Company  together  with Ferro,  entered into
binding  contracts  with a third-party  contractor for the  construction  of two
briquetting  facilities with a production  capacity of 360,000 tons annually per
plant  (the  "Ferro/Company  Construction  Contracts").  Under  the terms of the
arrangement,  Ferro was to develop the  projects  and the Company was to provide
the Briquetting  Technology.  The net proceeds of the projects were to be shared
equally by the Company and Ferro.  The Company and  Sorenson  have  entered into
discussions  regarding the sale of the membership interests in Ferro for $10,000
plus  a  percentage   of  income  from  the  projects   constructed   under  the
Ferro/Company Construction Contracts. Under the proposed terms of the agreement,

                                       17
<PAGE>

Mr. Sorenson has the opportunity to receive up to $1,500,000 over a period of up
to ten years  based upon  performance  factors of the  specified  projects.  The
Company's  purpose for  entering  into such an agreement is to obtain all right,
title and interest in the two Ferro/Company  Construction  Contracts.  Given the
preliminary  nature of the discussions with Ferro, the terms described above may
vary  from  the  terms  of  the  definitive  agreement,  if  consummated.  These
transactions  are not based on an arms-length  negotiation by the parties.  (See
"ITEM 1.  BUSINESS--Business  of Company--Joint  Ventures--Ferro"  and "ITEM 13.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS" in the 10-K.)

         The  Company  is  working  with  other  parties  in the  financing  and
developing  of the projects  that will be  constructed  under the  Ferro/Company
contracts.  If the  facilities  are not  constructed,  the Company is liable for
liquidated  damages  in the  amount  of 6% of the  maximum  contract  price,  or
approximately  $636,000 in total.  The Company  can give no  assurance  that the
facilities  will be constructed  or that, if  constructed,  the facilities  will
operate at estimated capacity.

         Option  Exercise  Notes.  In fiscal year 1995, the Company entered into
loan agreements  with 16 current and former  employees of the Company in payment
of the exercise  price of options to purchase  900,000  shares of Company common
stock. Out of the 16 individuals, 9 are current or former officers and directors
in fiscal year 1997. Specifically Messrs. Madsen, Ford, Brown, Weller, Sorensen,
Ayers,  Lambert,  Young and Midgley are indebted to the Company in the principal
amounts of $516,875, $488,519, $388,519, $417,265, $322,503, $251,250, $279,318,
$587,765 and $516,875  respectively.  The promissory notes bear interest at 5.7%
per  annum  with   principal   and  interest  due  in  December   2000  and  are
collateralized  by the shares  purchased.  As of July 20, 1998,  The Company had
received approximately $298,828 toward repayment the loans.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
and the National  Association of Securities Dealers.  Officers,  directors,  and
greater than  ten-percent  stockholders  are required by Securities and Exchange
Commission  regulations  to furnish the Company with copies of all Section 16(a)
forms they file.  Based solely on a review of the copies of such forms furnished
to the Company  between  October 1, 1996,  and  September  30, 1997, on year-end
reports   furnished  to  the  Company   after   September   30,  1997,   and  on
representations that no other reports were required,  the Company has determined
that during the 1997 fiscal year all applicable 16(a) filing  requirements  were
met except as follows:

         Russell G. Madsen, a Vice President of the Company,  acquired an option
to purchase 25,000 shares of Common Stock of the Company on August 13, 1996. Mr.
Madsen filed a Form 4 reporting the  transaction on September 18, 1996. The Form
4 should have been filed on or before  September  10,  1996.  Additionally,  Mr.
Madsen disposed of 40,000 shares in January 1997 and disposed of 1,340 shares in
February 1997. Mr. Madsen filed Form 4's to report the  transactions on December
29, 1997. The Form 4's should have been filed on or before February 10 and March
10, 1997, respectively.

         George W. Ford,  Jr., Vice President of Research and Development of the
Company,  acquired an option to purchase  25,000  shares of Common  Stock of the
Company on August 13, 1996. Mr. Ford filed a Form 4 reporting the transaction on
September 18, 1996. The Form 4 should have been filed on or before September 10,
1996. Mr. Ford disposed of 18,000 shares and acquired 100,000 shares through the
exercise  of  options  in  November  1996  and  filed  a Form 4  reporting  such
transaction on December 18, 1996. The Form 4 should have been filed on or before
December 10, 1996.  Additionally,  Mr. Ford disposed of 3,000 shares in March of
1997, disposed of 7,000 shares in April of 1997, disposed of 9,000 shares in May
of 1997,  disposed of 1,000 shares in June of 1997,  disposed of 3,000 shares in

                                       18
<PAGE>

July of 1997,  and disposed of 10,000 shares in October of 1997.  Mr. Ford filed
Form 4's to report the  transactions  on December 29, 1997.  The Form 4's should
have been filed on or before April 10, May 10, June 10, July 10,  August 10, and
November 10, 1997, respectively.

         Michael Q.  Midgley,  formerly an officer and  Director of the Company,
acquired  options to purchase  300,000  shares of Common Stock of the Company on
August  13,  1996.  Mr.  Midgley  filed a Form 4 to report  the  transaction  on
September 18, 1996. The Form 4 should have been filed on or before September 10,
1996.

         Kenneth M.  Young,  formerly an officer  and  Director of the  Company,
acquired  options to purchase  70,000  shares of Common  Stock of the Company on
August 13, 1996. Mr. Young filed a Form 4 to report the transaction on September
18, 1996. The Form 4 should have been filed on or before September 10, 1996.

         Max E. Sorenson was appointed Vice  President of the Company  effective
April  1,  1997,  and  thereby   became  subject  to  Section  16(a)   reporting
requirements.  Mr. Sorenson also acquired  options to purchase 100,000 shares of
Common  Stock of the  Company.  Mr.  Sorenson  did not file a timely Form 3. Mr.
Sorenson filed a Form 5 reporting  both the holdings  required to be reported on
Form 3 and the  acquisition  of the options on  November  25,  1997.  The Form 5
should have been filed on or before November 14, 1997.

         Asael T. Sorensen,  Jr.,  Secretary and General Counsel of the Company,
acquired  1,000  shares of Common  Stock of the Company on April 24,  1997.  The
acquisition should have been reported on a Form 4 for April 1997 and filed on or
before May 10, 1997. Mr.  Sorensen  filed a Form 5 reporting the  transaction on
December 29, 1997.  The Form 5 should have been filed on or before  November 14,
1997. Additionally,  Mr. Sorensen acquired options to purchase 100,000 shares of
Common Stock of the Company on August 13, 1996.  Mr.  Sorensen filed a Form 4 to
report the  transaction on September 18, 1996. The Form 4 should have been filed
on or before September 10, 1996.

         DeLance W. Squire, a Director of the Company,  was appointed a Director
of the Company and  received  options to acquire  2,500  shares on December  13,
1996. He filed a Form 3 reporting  the holdings on January 21, 1997.  The Form 3
holdings  should have been reported on a Form 3 filed on or before  December 23,
1996.

         Dee J.  Priano,  a Vice  President  of the  Company,  filed a Form 5 to
report Form 3 holdings as a result of being  appointed an officer of the Company
and the  acquisition of options to acquire 100,000 shares on August 1, 1997. The
Form 5 was filed on December 29,  1997.  The Form 5 should have been filed on or
before  November 14, 1997.  The Form 3 holdings  should have been  reported on a
Form 3 filed on or before August 10, 1997.

         Vern T. May, a Director of the Company, filed a Form 5 to report Form 3
holdings  as a result of being  appointed  a  Director  of the  Company  and the
acquisition  of options to acquire 2,500 shares.  The Form 5 was sent for filing
on or about  January  13,  1998.  The Form 5 should have been filed on or before
November 14,  1997.  The Form 3 holdings  should have been  reported on a Form 3
filed on or before February 20, 1997.

         James A.  Herickhoff,  a  Director  of the  Company,  filed a Form 5 to
report Form 3 holdings as a result of being  appointed a Director of the Company
and the acquisition of options to acquire 2,500 shares.  The Form 5 was sent for
filing on or about  January  13,  1998.  The Form 5 should have been filed on or
before  November 14, 1997.  The Form 3 holdings  should have been  reported on a
Form 3 filed on or before August 25, 1997.

                                       19
<PAGE>

         John P. Hill, Jr., a Director of the Company,  filed a Form 5 to report
Form 3 holdings as a result of being appointed a Director of the Company and the
acquisition  of options to acquire 2,500 shares.  The Form 5 was sent for filing
on or about  January  13,  1998.  The Form 5 should have been filed on or before
November 14,  1997.  The Form 3 holdings  should have been  reported on a Form 3
filed on or before October 15, 1997.

         Richard C. Lambert,  a former officer of the Company,  acquired options
to purchase 20,000 shares of Common Stock of the Company on August 13, 1996. Mr.
Lambert filed a Form 4 to report the transaction on September 18, 1996. The Form
4 should have been filed on or before September 10, 1996.

         Raymond J.  Weller,  a Director  of the  Company,  acquired  options to
purchase  25,000  shares of Common Stock of the Company on August 13, 1996.  Mr.
Weller filed a Form 4 to report the  transaction on September 18, 1996. The Form
4 should have been filed on or before September 10, 1996.

         Steven R. Brown,  Vice  President of Synfuel  Operations and Engineered
Fuels of the  Company,  acquired  options to purchase  100,000  shares of Common
Stock of the Company on August 13, 1996.  Mr. Brown filed a Form 4 to report the
transaction  on  September  18,  1996.  The Form 4 should  have been filed on or
before September 10, 1996.

         Alan  D.  Ayers,  Vice  President  of  Administration  of the  Company,
acquired  options to purchase  100,000  shares of Common Stock of the Company on
August 13, 1996. Mr. Ayers filed a Form 4 to report the transaction on September
18, 1996. The Form 4 should have been filed on or before  September 10, 1996. He
also  sent Form 5 for  filing  on or about  January  13,  1998 to report  Form 3
holdings as a result of being  appointed an officer of the  Company.  The Form 3
should have been filed on or before August 10, 1996.

         Stanley M. Kimball, the President and a Director of the Company,  filed
a Form 3 on January  21,  1997.  The Form 3 should  have been filed on or before
January 11, 1997.  Mr.  Kimball  acquired  options to purchase  50,000 shares of
Common  Stock of the  Company on April 1,  1997.  He sent for filing on or about
January 13, 1998 a Form 5 reporting the acquired options. The Form 5 should have
been filed on or before November 14, 1997.

                     PROPOSAL NO. 1 -- ELECTION OF DIRECTORS

Nominees for Election as Directors

         At the Meeting,  the  stockholders  will elect all Class I directors to
hold office until the annual meeting of  stockholders in 2001, the expiration of
their term, or until their respective successors are duly elected and qualified.
The Board of Directors is divided into three classes, currently comprised of two
Class I  directors,  whose  terms  will  expire  at the  Meeting,  two  Class II
directors,  whose terms will expire at the Company's annual meeting in 1999, and
two Class III directors, whose terms will expire at the Company's annual meeting
in 2000. The Board currently consists of six members:  Raymond J. Weller,  Brent
M. Cook, Stanley M. Kimball,  DeLance M. Squire, John P. Hill, Jr., and James A.
Herickhoff. The Board proposes that the two individuals listed below as nominees
be elected as Class I directors  of the Company.  Each nominee has  consented to
serve if elected to the Board.  In the event that any nominee is unable to serve
as a director at the time of the Meeting (which is not  expected),  proxies with
respect  to  which no  contrary  direction  is made  will be  voted  "FOR"  such
substitute nominee as shall be designated by the Board to fill the vacancy.

                                       20
<PAGE>

         The names of the nominees, together with certain information about them
are set forth below:


      Name               Age      Position(s) with the Company    Director Since
John P. Hill, Jr.         37                 Director                  1997
James A. Herickhoff       56                 Director                  1997

John P. Hill, Jr. has served as a Director since September 1997. Mr. Hill is the
president of Quince Associates,  a closely held investment company.  Since 1989,
Mr. Hill has also served as President of Trans Pacific Stores, Ltd., a privately
held operator of retail stores.  Prior to 1989, Mr. Hill was the Chief Financial
Officer for various  privately  held retail and restaurant  companies.  Mr. Hill
received a Bachelor  of Science  degree in  Accounting  from the  University  of
Maryland and became a Certified Public Accountant in 1984.

James A.  Herickhoff has served as a Director since August 1997. Mr.  Herickhoff
is and has been a  corporate  consultant  since  1994,  and from 1987 to 1994 he
served as President of Atlantic Richfield  Company's Thunder Basin Coal Company.
Mr. Herickhoff has over 25 years of experience in the coal and mining industries
and  extensive  experience  in  strategic  positioning  of these  companies  for
long-term growth and competitiveness. Mr. Herickhoff led the growth of the Black
Thunder and Coal Creek coal mines from  19,000,000 to  approximately  40,000,000
tons per year of production.  Mr.  Herickhoff  previously served as President of
Mountain  Coal  Company,  managing  all of the  ARCO's  underground  mining  and
preparation  plants.  Mr. Herickhoff is the past President of the Wyoming Mining
Association  and  a  former  Board  member  of  the  Colorado  and  Utah  Mining
Associations.  Mr.  Herickhoff  received  his  Bachelor  degree in 1964 from St.
John's  University,  a Master of  Science  degree in 1966 from St.  Cloud  State
University  and  attended  the  Kellogg   Executive   Management   Institute  at
Northwestern University in 1986.

                                       21
<PAGE>

         The names of the Class II Directors,  together with certain information
about them are set forth below:


   Name                 Age    Position(s) with the Company      Director Since
   ----                 ---    ----------------------------      --------------
Raymond J. Weller        50               Director                     1991
DeLance M. Squire        77               Director                     1996

Raymond J. Weller has served as a Director  of the  Company  since July 1991 and
served as Chairman of the Board from  January  1997 through  July,  1998.  Since
1991,  Mr. Weller has been Vice  President of HMO Benefits of Utah, a Utah based
insurance  brokerage  firm.  From 1985 to 1991, Mr. Weller was an agent with the
insurance  brokerage of Galbraith,  Benson,  and McKay. Mr. Weller is a Class II
director, his term expires in 1999.

DeLance M.  Squire has served as a Director of the Company  since  December  13,
1996.  Currently  Mr.Squire is President of Management and Professional Inc. Mr.
Squire was the founder of Squire & Co.,  Orem,  Utah and  retired in 1986.  From
1986 until 1987, Mr. Squire served as the Executive  Director for the Commission
for Economic Development, Orem, Utah. Mr. Squire was previously the mayor of the
City of Orem,  Utah.  In  addition,  Mr.  Squire is a member of the Impact  Fees
Committee and the Strategic  Plan  Committee to the City of Orem. He also serves
as a member of the board of trustees for Mountain View Hospital,  Payson,  Utah.
Mr. Squire received his B.S. degree in Accounting from Brigham Young  University
in 1947 and became a Certified Public  Accountant in 1950. Mr. Squire is a Class
II director, his term expires 1999.

         The names of the Class III directors, together with certain information
about them are set forth below:


    Name              Age    Position(s) with the Company        Director Since
Brent M. Cook          36     Chief Executive Officer and             1996
                              Chairman of the Board
Stanley M. Kimball     44     Director and President                  1997


Brent M. Cook has served as Chief Executive Officer since October 1996, Chairman
of the Board since July 1998,  and Director  since June 1996.  Mr. Cook has also
previously held the positions of President from October 1996 until July 1998 and
Chief  Financial  Officer from June 1996 until December 1996. As Chief Executive
Officer,  Mr.  Cook  is  responsible  for the  governance  of the  Company,  the
strategic  direction of the Company and the execution of the corporate  mission.
Mr. Cook is a Certified  Public  Accountant.  Prior to joining the Company,  Mr.
Cook  was   Director  of   Strategic   Accounts   for   PacifiCorp,   Inc.   His
responsibilities   included  the   management   of  revenues  of   approximately
$128,000,000  per  year,  and  seeking  out  and  evaluating   strategic  growth
opportunites  for PacifiCorp,  including joint ventures and other  transactions.
Mr. Cook spent more than 12 years with  PacifiCorp.  Although  PacifiCorp is not
affiliated  with  the  Company,  it is a  shareholder  of the  Company  and  its
affiliates - - PacificCorp Syn Fuel, LLC, an Oregon limited  liability  company,
and  Birmingham  Syn Fuel,  LLC, an Oregon  limited  liability  company - - have
entered into purchase  agreements and license agreements with the Company and an
affiliate of the Company for the purchase of a coal briquetting plant located in
Birmingham, Alabama. Mr. Cook is a Class III Director, his term expires in 2000.

                                       22
<PAGE>

Stanley M.  Kimball  has served as  President  of the  Company  since July 1998,
Director  since  January 1, 1997 and Chief  Financial  Officer from January 1997
until July 1998. As President,  Mr. Kimball will be  responsible  for overseeing
senior  management  in the execution of the Company's  business  plan.  Prior to
joining the Company,  Mr. Kimball was employed by Huntsman  Corporation  ("HC").
From 1989 to early 1995,  Mr. Kimball served as the Director of Tax for Huntsman
Chemical  Corporation  ("HCC").  In May 1995,  Mr.  Kimball was  appointed as an
officer of HC,  serving as Vice  President,  Tax. In July 1995,  Mr. Kimball was
appointed as Vice  President,  Administration  for HC. In this position,  he had
numerous  responsibilities,  both for HC and for Mr. Jon M. Huntsman personally,
which  included  financial  accounting,  tax and estate  planning,  and cash and
investment  management.  In  this  position,  Mr.  Kimball  also  served  as Mr.
Huntsman's  Chief  of  Staff.  In  1980,  Mr.  Kimball  received  a  Masters  of
Accountancy,  with emphasis in taxation,  from Brigham Young University and is a
Certified  Public  Accountant.  Between 1980 and 1989, he was employed by Arthur
Andersen & Co., and was serving as a Senior Tax Manager prior to his  employment
with HCC. Mr. Kimball is a Class III Director, his term expires in 2000.

                 THE BOARD RECOMMENDS A VOTE "FOR" THE ELECTION
                         OF MESSRS. HILL AND HERICKHOFF

                                       23
<PAGE>

     PROPOSAL NO. 2 -- RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Board has appointed  PricewaterhouseCoopers,  LLP, certified public
accountants,  as auditors to examine the financial statements of the Company for
Fiscal  1998  and  to  perform  other  appropriate  accounting  services  and is
requesting    ratification   of   such   appointment   by   the    stockholders.
PricewaterhouseCoopers, LLP (formerly Coopers & Lybrand L.L.P.)has served as the
Company's auditors since 1996.

         In the event that the  stockholders  do not ratify the  appointment  of
PricewaterhouseCoopers,  LLP, the adverse vote will be considered as a direction
to the Board to select other auditors for the next fiscal year.

         It is understood that even if the selection of  PricewaterhouseCoopers,
LLP is ratified,  the Board, in its discretion,  may direct the appointment of a
new  independent  accounting firm at any time during the year if the Board feels
that  such a change  would  be in the  best  interests  of the  Company  and its
stockholders.

         A representative of  PricewaterhouseCoopers,  LLP is expected to attend
the Meeting and will have an opportunity to make a statement if he desires to do
so and to respond to appropriate questions.

           THE BOARD DEEMS PROPOSAL NO. 2 TO BE IN THE BEST INTERESTS
               OF THE COMPANY AND ITS STOCKHOLDERS AND RECOMMENDS
                          A VOTE "FOR" APPROVAL THEREOF

                              STOCKHOLDER PROPOSALS

         Stockholders   may  submit   proposals  on  matters   appropriate   for
stockholder action at the Company's annual meetings  consistent with regulations
adopted by the SEC. For such  proposals to be  considered  for  inclusion in the
proxy statement and form of proxy relating to the 1999 annual meeting, they must
be received by the Company not later than  December 30, 1998, or such later date
as the  Company  may  specify  in its SEC  filings.  Such  proposals  should  be
addressed to the Company at 3280 North Frontage Road,  Lehi,  Utah 84043,  Attn:
Corporate Secretary.

         It is  anticipated  that  proxies  solicited  in  connection  with  the
Company's  1999 annual  meeting will confer  discretionary  authority to vote on
matters,  among  others,  of which the Company does not receive  notice prior to
June 19, 1999.


                                  OTHER MATTERS

         Management does not intend to present, and has no information as of the
date of  preparation  of this Proxy  Statement  that  others will  present,  any
business at the Meeting other than business pertaining to matters required to be
set forth in the Notice of Annual Meeting and Proxy Statement. However, if other
matters requiring the vote of the stockholders properly come before the Meeting,
it is the  intention  of the  persons  named in the  enclosed  proxy to vote the
proxies held by them in accordance with their best judgment on such matters.

                                       24
<PAGE>

                             SOLICITATION OF PROXIES

         The  accompanying  form of proxy is being  solicited  on  behalf of the
Board.  The expense of  solicitation  of proxies for the Meeting will be paid by
the Company. In addition to the mailing of the proxy material, such solicitation
may be made in person or by written  communication,  telephone  or  telegraph by
directors, officers or employees of the Company or its subsidiaries.


                           ANNUAL REPORT ON FORM 10-K

         CERTAIN  PORTIONS OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE
FISCAL YEAR ENDED SEPTEMBER 30, 1997, AS REFERENCED IN THIS PROXY STATEMENT, ARE
INCORPORATED HEREIN BY REFERENCE.  THE COMPANY WILL PROVIDE,  WITHOUT CHARGE, TO
EACH PERSON  SOLICITED BY THIS PROXY  STATEMENT,  ON THE WRITTEN  REQUEST OF ANY
SUCH  PERSON,  A COPY OF THE ANNUAL  REPORT ON FORM 10-K FOR THE  PERIOD  ENDING
SEPTEMBER  30,  1997,  FINANCIAL  STATEMENTS,  EXHIBITS AND  SCHEDULES  THAT ARE
ATTACHED  TO THE  COMPANY'S  ANNUAL  REPORT  ON FORM  10-K  AS  FILED  WITH  THE
SECURITIES AND EXCHANGE COMMISSION FOR ITS MOST RECENT FISCAL YEAR. SUCH WRITTEN
REQUEST SHOULD BE DIRECTED TO THE INVESTOR  RELATIONS  DEPARTMENT AT THE ADDRESS
OF THE COMPANY  APPEARING ON THE FIRST PAGE OF THIS PROXY  STATEMENT OR FAXED TO
THE COMPANY AT (801) 768-4483.


                  By Order of the Board of Directors,



                  ASAEL T. SORENSEN, JR.
                  Secretary


         THE BOARD  ENCOURAGES  STOCKHOLDERS  TO ATTEND  THE  MEETING IN PERSON.
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  YOU ARE URGED TO COMPLETE,  DATE
AND  RETURN  THE  ENCLOSED   PROXY  PROMPTLY  IN  THE   ACCOMPANYING   ENVELOPE.
STOCKHOLDERS WHO ATTEND THE MEETING MAY VOTE THEIR SHARES PERSONALLY EVEN THOUGH
THEY HAVE SENT THEIR PROXIES.

                                       25
<PAGE>

                            COVOL TECHNOLOGIES, INC.

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
                         ANNUAL MEETING OF STOCKHOLDERS
                            THURSDAY, AUGUST 27, 1998

         The undersigned stockholder(s) of Covol Technologies,  Inc., a Delaware
corporation  (the  "Company"),  revoking all previous  proxies,  hereby appoints
Asael T. Sorensen and Harlan M.  Hatfield and each of them acting  individually,
as  the  attorneys  and  proxies  of  the   undersigned,   with  full  power  of
substitution,  to cast all votes for all shares of Common  Stock of the  Company
which the  undersigned  would be entitled to cast if  personally  present at the
Annual  Meeting of  Stockholders  of the  Company  to be held at the  DoubleTree
Hotel,  255 South West Temple,  Salt Lake City, Utah 84101, on Thursday,  August
27, 1998, at 1:00 p.m.,  Mountain Daylight Time, and any and all adjournments or
postponements  thereof.  Said  proxies are  authorized  and  directed to vote as
indicated with respect to the following matters:

                          (Please date and sign below)

                                             Please mark your vote as this  |X|

1.  ELECTION OF DIRECTORS

    James A. Herickhoff                             FOR   |_|   WITHHOLD    |_|
    (If elected, Mr. Herickhoff's term would                    AUTHORITY
    expire 2001)

    John P. Hill, Jr.                               FOR   |_|   WITHHOLD    |_|
    (If elected, Mr. Hill's term would expire                   AUTHORITY
    2001) 

2.  RATIFY THE SELECTION BY THE BOARD               FOR   |_|   AGAINST     |_|
    OF PricewaterhouseCoopers, LLP AS                           ABSTAIN     |_|
    INDEPENDENT AUDITORS OF THE
    COMPANY FOR THE 1998 FISCAL YEAR


This Proxy is solicited on behalf of the Board of  Directors.  Unless  otherwise
specified,  the  shares  will be voted  "FOR"  items 1 and 2.  This  Proxy  also
delegates  discretionary  authority  to the proxies to vote with  respect to any
other  business  which may  properly  come  before  the 1998  Annual  Meeting of
Stockholders and any and all adjournments or postponements thereof to the extent
allowed by Rule  14a-4(C) as  promulgated  by the U.S.  Securities  and Exchange
Commission.

THE  UNDERSIGNED  HEREBY  ACKNOWLEDGES  RECEIPT OF THE NOTICE OF ANNUAL MEETING,
PROXY STATEMENT AND ANNUAL REPORT OF COVOL TECHNOLOGIES, INC.

Dated: ________________________________, 1998

- ---------------------------------------------
Signature of Stockholder

- ---------------------------------------------
Signature of Stockholder

NOTE:  Please date and sign this Proxy exactly as the names appear hereon.  When
signing as  attorney-in-fact,  executor,  administrator,  trustee  or  guardian,
please add your title as such.  Proxies  executed  in the name of a  corporation
should be signed on behalf  of the  corporation  by a duly  authorized  officer.
Where  shares  are owned in the name of two or more  persons,  all such  persons
should sign.

PLEASE RETURN YOUR COMPLETED PROXY IN THE ENCLOSED POSTAGE PAID ENVELOPE

                                       26


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission